Loughton
Essex
IG10 4LT
Director Name | Mr Antonio Salvatore Coppola |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2021(52 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 20 Amberley Road Buckhurst Hill Essex IG9 5QW |
Director Name | Mr Antonin Pavil |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | French |
Status | Current |
Appointed | 21 July 2023(54 years, 5 months after company formation) |
Appointment Duration | 9 months |
Role | IT Engineer |
Country of Residence | England |
Correspondence Address | 44 The Chiltons Grove Hill London E18 2JQ |
Director Name | Mr Magnus Dewsbury |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2023(54 years, 6 months after company formation) |
Appointment Duration | 8 months |
Role | Administrative Manager |
Country of Residence | England |
Correspondence Address | John Simmons Limited 141 High Road Loughton Essex IG10 4LT |
Secretary Name | Ms Rachel Mary Port |
---|---|
Status | Current |
Appointed | 23 October 2023(54 years, 8 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Company Director |
Correspondence Address | John Simmons Limited 141 High Road Loughton Essex IG10 4LT |
Director Name | Mrs Josephine Rose Ellison |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(23 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 October 1997) |
Role | Local Government Officer |
Correspondence Address | 43 The Chiltons London E18 2JQ |
Director Name | Mrs Barbara Mary Willis |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(23 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 27 March 1993) |
Role | Housewife |
Correspondence Address | 15 The Chiltons London E18 2JQ |
Director Name | Mr Stephen Andrew Hayes |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 July 1992(23 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 October 1992) |
Role | Financial Director |
Correspondence Address | 39 The Chiltons London E18 2JQ |
Director Name | Mrs Minnie Heath |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 1995) |
Role | University Technician |
Correspondence Address | 20 The Chiltons London E18 2JQ |
Director Name | Mrs Estelle Frances Robins |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(23 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 29 January 2001) |
Role | Supervisor |
Correspondence Address | 25 The Chiltons London E18 2JQ |
Director Name | Roberth Henry Prideaux |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(23 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 06 August 1996) |
Role | Accountant |
Correspondence Address | 24 The Chiltons London E18 2JQ |
Director Name | Vera Patterson |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(23 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 13 July 1995) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 33 The Chiltons Grove Hill South Woodford London E18 2JQ |
Director Name | Mr Ian Alan Noble |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 1995) |
Role | Achitect |
Correspondence Address | 21 The Chiltons London E18 2JQ |
Secretary Name | Vera Patterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(23 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 September 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 The Chiltons Grove Hill South Woodford London E18 2JQ |
Secretary Name | Mr Ian Alan Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 1995) |
Role | Retired Architect |
Correspondence Address | 21 The Chiltons London E18 2JQ |
Director Name | Matthew James Pyne |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(24 years, 5 months after company formation) |
Appointment Duration | 30 years, 1 month (resigned 17 August 2023) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 8 The Chiltons Grove Hill London E18 2JQ |
Director Name | John Victor Hollingsworth |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 October 1996) |
Role | Interior Designer |
Correspondence Address | 12 Grove Hill South Woodford London E18 2JG |
Director Name | Joanne Diana Moore |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 December 1997) |
Role | Divisional Administrator Banki |
Correspondence Address | 12 The Chiltons Grove Hill South Woodford London E18 2JQ |
Director Name | Lisa Harris |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(26 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 February 1999) |
Role | Marketing Assistant |
Correspondence Address | Flat 31 The Chiltons Grove Hill South Woodford London E18 2JQ |
Secretary Name | Joanne Diana Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 1997) |
Role | Computer Specialist |
Correspondence Address | 12 The Chiltons Grove Hill South Woodford London E18 2JQ |
Director Name | Stanley Kaye |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 February 2001) |
Role | Company Director |
Correspondence Address | 37 The Chiltons Grove Hill London E18 2JQ |
Secretary Name | Matthew James Pyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(28 years, 10 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 24 October 2023) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 8 The Chiltons Grove Hill London E18 2JQ |
Director Name | Scott McGuinness |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(29 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 April 2005) |
Role | Teacher |
Correspondence Address | 20 The Chiltons Grove Hill London E18 2JQ |
Director Name | Marion Corver |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(29 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 March 1999) |
Role | Analyst |
Correspondence Address | 18 The Chiltons Grove Hill London E18 2JQ |
Director Name | Kathryn Alford |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 September 2003) |
Role | Civil Servant |
Correspondence Address | 21 The Chiltons Grove Hill South Woodford London E18 2JQ |
Director Name | Katherine Gabrielle Sullivan |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(32 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 August 2006) |
Role | Retired |
Correspondence Address | 10 The Chiltons Grove Hill South Woodford London E18 2JQ |
Director Name | Rochelle Beverley Shamplina |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 August 2003) |
Role | Legal Secretary |
Correspondence Address | 28 The Chiltons Grove Hill South Woodford London E18 2JQ |
Director Name | Louis Bensusan |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(32 years, 8 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 08 February 2023) |
Role | Taxi Driver |
Country of Residence | England |
Correspondence Address | 14 The Chiltons Grove Hill South Woodford Redbridge London E18 2JQ |
Director Name | Martine Dawlings |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Swiss British |
Status | Resigned |
Appointed | 28 November 2002(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 January 2004) |
Role | Company Director |
Correspondence Address | 3 Belmont Close Woodford Green Essex IG8 0NX |
Director Name | Mr Antonio Salvatore Coppola |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(33 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 22 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Amberley Road Buckhurst Hill Essex IG9 5QW |
Director Name | Vera Patterson |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2006(37 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 September 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 33 The Chiltons Grove Hill South Woodford London E18 2JQ |
Director Name | Paul Cannon |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(40 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 May 2013) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 32 The Chiltons Grove Hill South Woodford London E18 2JQ |
Director Name | Kay Sullivan |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2012(43 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 19 November 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Chiltons Grove Hill South Woodford London E18 2JQ |
Telephone | 020 85024455 |
---|---|
Telephone region | London |
Registered Address | John Simmons Limited 141 High Road Loughton Essex IG10 4LT |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
- | OTHER 50.00% - |
---|---|
2 at £1 | Mrs Fung Fung-ying 4.55% Ordinary |
2 at £1 | Stephen Wood & Jane Jordan 4.55% Ordinary |
1 at £1 | Colin Fuschillo 2.27% Ordinary |
1 at £1 | Dr Karl Gilbert Kanadia 2.27% Ordinary |
1 at £1 | Lisa Harris 2.27% Ordinary |
1 at £1 | Miss Huan Zhou & Mr Ming Fang 2.27% Ordinary |
1 at £1 | Miss Sidra Malik 2.27% Ordinary |
1 at £1 | Mr E. Mcauliffe 2.27% Ordinary |
1 at £1 | Mr Gary Grant & Mrs Suki Grant 2.27% Ordinary |
1 at £1 | Mr J. Daulat & Ms B. Lawler 2.27% Ordinary |
1 at £1 | Mr John Roberts 2.27% Ordinary |
1 at £1 | Mr L. Ackerman & Mrs P. Ackerman 2.27% Ordinary |
1 at £1 | Mr Matthew Pyne 2.27% Ordinary |
1 at £1 | Mr Richard J. Comerford & Ms Hayley L. Smith 2.27% Ordinary |
1 at £1 | Mrs D. Murphy 2.27% Ordinary |
1 at £1 | Mrs J. Head 2.27% Ordinary |
1 at £1 | Ms Deborah Hobbins & Mr Edward Chappell 2.27% Ordinary |
1 at £1 | Ms Naomi M.e Gee 2.27% Ordinary |
1 at £1 | Shanil Sethi 2.27% Ordinary |
1 at £1 | Tom Coppola 2.27% Ordinary |
Year | 2014 |
---|---|
Turnover | £23,785 |
Net Worth | £6,334 |
Cash | £7,204 |
Current Liabilities | £4,346 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 27 July 2024 (3 months, 1 week from now) |
14 August 1969 | Delivered on: 28 August 1969 Persons entitled: Barclays Bank LTD Classification: Deposit of deeds w/I. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The chiltons, grove hill south woodford E18 - ngl 96635. Outstanding |
---|
5 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
13 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
5 December 2018 | Appointment of Ms Rachel Mary Port as a director on 19 November 2018 (2 pages) |
21 November 2018 | Termination of appointment of Kay Sullivan as a director on 19 November 2018 (1 page) |
15 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 July 2018 | Confirmation statement made on 13 July 2018 with updates (7 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
27 July 2017 | Confirmation statement made on 13 July 2017 with updates (7 pages) |
27 July 2017 | Confirmation statement made on 13 July 2017 with updates (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 July 2016 | Confirmation statement made on 13 July 2016 with updates (9 pages) |
18 July 2016 | Confirmation statement made on 13 July 2016 with updates (9 pages) |
28 November 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
28 November 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
12 November 2015 | Termination of appointment of Paul Cannon as a director on 24 May 2013 (1 page) |
12 November 2015 | Termination of appointment of Paul Cannon as a director on 24 May 2013 (1 page) |
20 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
2 September 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
2 September 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
31 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
11 September 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
11 September 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
18 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
13 November 2012 | Appointment of Kay Sullivan as a director (3 pages) |
13 November 2012 | Appointment of Kay Sullivan as a director (3 pages) |
19 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (10 pages) |
19 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (10 pages) |
13 July 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
13 July 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
14 November 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
14 November 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
20 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (10 pages) |
20 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (10 pages) |
8 December 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
8 December 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
13 September 2010 | Termination of appointment of Vera Patterson as a director (2 pages) |
13 September 2010 | Termination of appointment of Vera Patterson as a director (2 pages) |
14 July 2010 | Director's details changed for Louis Bensusan on 13 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Matthew James Pyne on 13 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Louis Bensusan on 13 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Vera Patterson on 13 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Vera Patterson on 13 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Matthew James Pyne on 13 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (24 pages) |
14 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (24 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
16 December 2009 | Appointment of Paul Cannon as a director (2 pages) |
16 December 2009 | Appointment of Paul Cannon as a director (2 pages) |
7 August 2009 | Return made up to 13/07/09; full list of members (22 pages) |
7 August 2009 | Return made up to 13/07/09; full list of members (22 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 August 2008 | Return made up to 13/07/08; full list of members
|
7 August 2008 | Return made up to 13/07/08; full list of members
|
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 August 2007 | Return made up to 13/07/07; full list of members
|
16 August 2007 | Return made up to 13/07/07; full list of members
|
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | New director appointed (2 pages) |
20 September 2006 | Return made up to 13/07/06; full list of members (10 pages) |
20 September 2006 | Return made up to 13/07/06; full list of members (10 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 August 2005 | Return made up to 13/07/05; full list of members
|
17 August 2005 | Return made up to 13/07/05; full list of members
|
21 March 2005 | Accounting reference date extended from 25/03/05 to 31/03/05 (1 page) |
21 March 2005 | Accounting reference date extended from 25/03/05 to 31/03/05 (1 page) |
26 January 2005 | Total exemption small company accounts made up to 25 March 2004 (4 pages) |
26 January 2005 | Total exemption small company accounts made up to 25 March 2004 (4 pages) |
16 August 2004 | Return made up to 13/07/04; full list of members
|
16 August 2004 | Return made up to 13/07/04; full list of members
|
15 January 2004 | Director resigned (1 page) |
15 January 2004 | Director resigned (1 page) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | Registered office changed on 13/08/03 from: 22 kirkdale road leytonstone london E11 1HP (1 page) |
13 August 2003 | Return made up to 13/07/03; change of members (9 pages) |
13 August 2003 | Registered office changed on 13/08/03 from: 22 kirkdale road leytonstone london E11 1HP (1 page) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | Return made up to 13/07/03; change of members (9 pages) |
4 August 2003 | Accounts made up to 25 March 2003 (10 pages) |
4 August 2003 | Accounts made up to 25 March 2003 (10 pages) |
29 October 2002 | Accounts made up to 25 March 2002 (10 pages) |
29 October 2002 | Accounts made up to 25 March 2002 (10 pages) |
26 September 2002 | Return made up to 13/07/02; full list of members (13 pages) |
26 September 2002 | Return made up to 13/07/02; full list of members (13 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
27 January 2002 | New director appointed (2 pages) |
27 January 2002 | New director appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
31 August 2001 | Accounts made up to 25 March 2001 (10 pages) |
31 August 2001 | Accounts made up to 25 March 2001 (10 pages) |
9 August 2001 | Return made up to 13/07/01; change of members
|
9 August 2001 | Return made up to 13/07/01; change of members
|
16 February 2001 | Director resigned (1 page) |
16 February 2001 | Director resigned (1 page) |
23 October 2000 | Accounts made up to 25 March 2000 (10 pages) |
23 October 2000 | Accounts made up to 25 March 2000 (10 pages) |
25 August 2000 | Return made up to 13/07/00; change of members
|
25 August 2000 | Return made up to 13/07/00; change of members
|
22 December 1999 | Accounts made up to 25 March 1999 (10 pages) |
22 December 1999 | Accounts made up to 25 March 1999 (10 pages) |
11 August 1999 | Return made up to 13/07/99; full list of members
|
11 August 1999 | Return made up to 13/07/99; full list of members
|
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
27 January 1999 | Accounts made up to 25 March 1998 (12 pages) |
27 January 1999 | Accounts made up to 25 March 1998 (12 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
13 August 1998 | Return made up to 13/07/98; no change of members
|
13 August 1998 | Return made up to 13/07/98; no change of members
|
13 August 1998 | New secretary appointed (2 pages) |
13 August 1998 | New secretary appointed (2 pages) |
31 October 1997 | Accounts made up to 25 March 1997 (10 pages) |
31 October 1997 | Accounts made up to 25 March 1997 (10 pages) |
18 August 1997 | Return made up to 13/07/97; full list of members
|
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | Return made up to 13/07/97; full list of members
|
18 August 1997 | New director appointed (2 pages) |
13 November 1996 | Accounts made up to 25 March 1996 (10 pages) |
13 November 1996 | Accounts made up to 25 March 1996 (10 pages) |
4 October 1996 | New secretary appointed (2 pages) |
4 October 1996 | New secretary appointed (2 pages) |
13 September 1996 | Return made up to 13/07/96; change of members
|
13 September 1996 | Return made up to 13/07/96; change of members
|
11 September 1995 | New director appointed (2 pages) |
11 September 1995 | New director appointed (2 pages) |
11 September 1995 | New director appointed (2 pages) |
11 September 1995 | Return made up to 13/07/95; full list of members
|
11 September 1995 | Return made up to 13/07/95; full list of members
|
11 September 1995 | New director appointed (2 pages) |
27 June 1995 | Accounts made up to 25 March 1995 (9 pages) |
27 June 1995 | Accounts made up to 25 March 1995 (9 pages) |
13 February 1969 | Incorporation (13 pages) |
13 February 1969 | Incorporation (13 pages) |